Company Information

CIN
Status
Date of Incorporation
14 March 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2015
Last Annual Meeting
28 September 2015
Paid Up Capital
3,259,073,230
Authorised Capital
3,850,000,000

Past Directors

Saju Joseph
Saju Joseph
Additional Director
about 11 years ago
Ragunathan Thangavel
Ragunathan Thangavel
Additional Director
over 11 years ago
Belur Krishna Murthy Sethuram
Belur Krishna Murthy Sethuram
Managing Director
about 14 years ago
Vipul Shantilal Shah
Vipul Shantilal Shah
Director
about 14 years ago
Michel Barrier
Michel Barrier
Director
over 14 years ago
Anilkumar Amarchand Gupta
Anilkumar Amarchand Gupta
Director
over 16 years ago
Shilip Kumar Sant
Shilip Kumar Sant
Director
about 17 years ago
Pavan Kumar Munjuluri
Pavan Kumar Munjuluri
Whole Time Director
about 21 years ago
Rahul Mangilal Jhalawad
Rahul Mangilal Jhalawad
Company Secretary
over 21 years ago
Harish Badami
Harish Badami
Director
about 25 years ago

Registered Trademarks

Ambersep Rohm Haas Co

[Class : 1] Polymer Grannules For Use In Ion Exchange Application

Strel Rohm Haas Co

[Class : 5] Disinfectants, Herbicides, Pesticides, Insecticides, Larvicides, Fungicides, Nematicides, Accaricides, Molluscicides Preparations For Killing Weeds & Destroying Vermin.

Stok Rohm Haas Co

[Class : 5] Disinfectants, Herbicides, Pesticides, Insecticides, Larvicides, Fungicides, Nematicides, Accaricides, Molluscicides Preparations For Killing Weeds & Destroying Vermin.
View +2 more Brands for Rohm And Haas (India) Private Limited.

Documents

Details of shareholders-230316.PDF
Form INC-28-270216.PDF
Optional Attachment 2-270216.PDF
Optional Attachment 4-270216.PDF
Copy of the Court-Company Law Board Order-270216.PDF
Optional Attachment 1-270216.PDF
Optional Attachment 3-270216.PDF
Form MGT-7-280116.OCT
Form AOC-4 XBRL-271115.OCT
Form DIR-12-271015.OCT
Optional Attachment 1-271015.PDF
Form ADT-1-091015.OCT
Form DIR-12-040915.OCT
Evidence of cessation-040915.PDF
Form DIR-12-231214.OCT
Optional Attachment 1-221214.PDF
Letter of Appointment-221214.PDF
Declaration of the appointee Director- in Form DIR-2-221214.PDF
XBRL document in respect of balance sheet 02-12-2014 for the financial year ending on 31-03-2014.pdf.PDF
Form 23AC XBRL-041214-021214 for the FY ending on-310314.OCT
Form DIR-12-241114.OCT
Optional Attachment 1-241114.PDF
Form DIR-12-201114.OCT
Evidence of cessation-201114.PDF
FormSchV-111114 for the FY ending on-310314.OCT
-071114.OCT
Form MGT-14-151014.OCT
Copy of resolution-081014.PDF
Form DIR-12-260914.OCT
Letter of Appointment-110914.PDF